Company NameHeadleighwhite Limited
Company StatusDissolved
Company Number02324004
CategoryPrivate Limited Company
Incorporation Date1 December 1988(35 years, 5 months ago)
Previous NameIdentec Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Harold Dodd
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastwood Avenue
Blyth
Northumberland
NE24 3RN
Director NameMr John Lindsey Graham Newmark
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Scarth Road
London
SW13 0ND
Director NameDigby Leslie Fraser Wilkie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address9 Park House Gardens
Tunbridge Wells
Kent
TN4 0NQ
Secretary NameJames Kennedy McNab Smith
NationalityBritish
StatusCurrent
Appointed01 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address7 Green Curve
Banstead
Surrey
SM7 1NS
Director NameClive Barrie Owen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1993(4 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Poynder Place
Hilmarton
Calne
Wiltshire
SN11 8SQ
Director NameMichael John Ebdon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleEngineer
Correspondence AddressWarblers Hatch
Beech Road Merstham
Redhill
Surrey
RH1 3AE

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts2 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 September 2005Dissolved (1 page)
27 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (6 pages)
24 May 2001Sec/state's cert.-release of liq (1 page)
16 January 2001O/C - replacement of liquidator (34 pages)
16 January 2001Appointment of a voluntary liquidator (1 page)
4 January 2001Liquidators statement of receipts and payments (7 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
29 December 1997Registered office changed on 29/12/97 from: newmark precision metal finishes victoria street horsham west sussex RH13 5DW (2 pages)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Statement of affairs (15 pages)
23 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
14 August 1997Registered office changed on 14/08/97 from: 1 victoria square birmingham B1 1BD (1 page)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
2 June 1997Receiver ceasing to act (1 page)
2 June 1997Receiver's abstract of receipts and payments (3 pages)
20 October 1996Registered office changed on 20/10/96 from: arthur andersen 1 surrey street london WC2R 2NT (1 page)
17 July 1996Receiver's abstract of receipts and payments (4 pages)
24 January 1996Administrative Receiver's report (11 pages)
7 August 1995Registered office changed on 07/08/95 from: 15-25 ormside way redhill surrey RH1 2QA (1 page)
16 June 1995Company name changed identec LIMITED\certificate issued on 19/06/95 (4 pages)
5 May 1995Appointment of receiver/manager (2 pages)
9 December 1994Full accounts made up to 2 April 1994 (14 pages)
30 November 1994Return made up to 01/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1989Registered office changed on 20/07/89 from: 2 baches st london N1 6UB (1 page)
1 December 1988Certificate of incorporation (1 page)